Advanced company searchLink opens in new window

STAMFORD WEB DESIGN LTD

Company number 05978817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2019 DS01 Application to strike the company off the register
03 Oct 2019 TM01 Termination of appointment of Kieran Lake as a director on 1 April 2019
11 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
29 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
30 Jan 2017 AA Micro company accounts made up to 30 April 2016
25 Oct 2016 AD01 Registered office address changed from 5 st. Peters Street Stamford Lincolnshire PE9 2PQ to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 25 October 2016
30 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
21 Apr 2015 TM01 Termination of appointment of Andrew James Simpson as a director on 1 December 2014
21 Apr 2015 AP01 Appointment of Mrs Fay Gina Brooks as a director on 1 November 2014
17 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
17 Oct 2014 AP01 Appointment of Mr Kieran Lake as a director on 1 July 2014
07 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
21 Mar 2014 AA01 Current accounting period extended from 31 October 2013 to 30 April 2014
25 Sep 2013 TM01 Termination of appointment of Andrew Simpson as a director
25 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
24 Sep 2013 AP01 Appointment of Mr Andrew James Simpson as a director
24 Sep 2013 AP01 Appointment of Mr Andrew James Simpson as a director
05 Sep 2013 TM01 Termination of appointment of Duport Director Limited as a director
05 Sep 2013 TM02 Termination of appointment of Duport Secretary Limited as a secretary